About

Registered Number: 04562446
Date of Incorporation: 14/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2017 (7 years and 1 month ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG

 

Freedom Link Ltd was registered on 14 October 2002 and are based in Newcastle, it's status is listed as "Dissolved". The companies director is listed as Crozier, David at Companies House. We don't currently know the number of employees at Freedom Link Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROZIER, David 14 October 2002 25 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 22 December 2016
AD01 - Change of registered office address 26 February 2016
RESOLUTIONS - N/A 24 February 2016
4.70 - N/A 24 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 11 April 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 26 October 2006
353 - Register of members 26 October 2006
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 14 March 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 22 July 2004
287 - Change in situation or address of Registered Office 23 April 2004
363s - Annual Return 29 October 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
CERTNM - Change of name certificate 12 November 2002
287 - Change in situation or address of Registered Office 12 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
287 - Change in situation or address of Registered Office 31 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.